- Company Overview for CHARLTON PARK BIOGAS LIMITED (10504237)
- Filing history for CHARLTON PARK BIOGAS LIMITED (10504237)
- People for CHARLTON PARK BIOGAS LIMITED (10504237)
- Charges for CHARLTON PARK BIOGAS LIMITED (10504237)
- Registers for CHARLTON PARK BIOGAS LIMITED (10504237)
- More for CHARLTON PARK BIOGAS LIMITED (10504237)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2021 | SH02 | Sub-division of shares on 12 February 2021 | |
01 Mar 2021 | PSC05 | Change of details for Real Asset Wealth Ltd as a person with significant control on 12 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Francois Guy Jean Pasquier as a director on 12 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Jelle Klein Teeselink as a director on 12 February 2021 | |
25 Feb 2021 | PSC02 | Notification of Swen Ift Uk Limited as a person with significant control on 12 February 2021 | |
25 Feb 2021 | PSC05 | Change of details for Real Asset Wealth Ltd as a person with significant control on 12 February 2021 | |
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2021
|
|
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2021
|
|
24 Feb 2021 | MR01 | Registration of charge 105042370001, created on 12 February 2021 | |
24 Feb 2021 | MR01 | Registration of charge 105042370002, created on 12 February 2021 | |
24 Feb 2021 | MR01 | Registration of charge 105042370003, created on 12 February 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
23 Mar 2020 | TM01 | Termination of appointment of William Edward Kenneth Watts as a director on 20 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr William Edward Kenneth Watts on 27 February 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr William Edward Kenneth Watts on 27 February 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CH01 | Director's details changed for Mr Stuart Charles Homewood on 1 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
05 Jun 2019 | TM02 | Termination of appointment of William Edward Kenneth Watts as a secretary on 5 June 2019 | |
03 Jun 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr Stuart Charles Homewood as a director on 28 February 2018 |